Name: | R.E.D. AXCESS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2012 (13 years ago) |
Entity Number: | 4281715 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-09 | 2019-01-28 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-09 | 2019-01-28 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816001933 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
220829000926 | 2022-08-29 | BIENNIAL STATEMENT | 2022-08-01 |
200821060039 | 2020-08-21 | BIENNIAL STATEMENT | 2020-08-01 |
SR-103535 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103536 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801007321 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160825006088 | 2016-08-25 | BIENNIAL STATEMENT | 2016-08-01 |
140813006627 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
121120000060 | 2012-11-20 | CERTIFICATE OF PUBLICATION | 2012-11-20 |
120809001004 | 2012-08-09 | APPLICATION OF AUTHORITY | 2012-08-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State